WESTER KERROWGAIR FARM ENERGY LIMITED

C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England
StatusACTIVE
Company No.09205081
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

WESTER KERROWGAIR FARM ENERGY LIMITED is an active private limited company with number 09205081. It was incorporated 9 years, 9 months, 12 days ago, on 05 September 2014. The company address is C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Robert Joseph Parker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mr Adam Feneley

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Ruby Jones

Termination date: 2023-11-23

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2023

Category: Address

Type: AD02

New address: Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Old address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092050810002

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Potestas Power Limited

Change date: 2023-08-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-22

Officer name: Duncan Murray Reid

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Ms Cathryn Lister

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Parker

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ravinder Ruby Jones

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Mr Simon Musther

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Kenneth Charles Vincent

Appointment date: 2023-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

New address: C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-30

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Duncan Murray Reid

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2021

Category: Address

Type: AD02

New address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 092050810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092050810001

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Murray Reid

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Sebastian James Speight

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Potestas Power Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Change date: 2020-07-03

Old address: , Fellyard Slapton, Towcester, Nothamptonshire, NN12 8PE

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-04

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-04

Officer name: Sarah Cruickshank

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Baiju Devani

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baiju Devani

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Imran Sheikh

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Jonathan Dunn

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-09

Officer name: Jennifer Wright

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Imran Sheikh

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Sheikh

Appointment date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Axtell

Termination date: 2015-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-18

Charge number: 092050810001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Sep 2015

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with new address

Date: 10 Sep 2015

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

Old address: , C/O Qila Energy Llp, Royal Institution of Great Britain 21 Albemarle Street, London, W1S 4BS, England

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2015-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Ruby Jones

Termination date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Axtell

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Sebastian James Speight

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Jonathan Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: , C/O Qila Energy Llp, Clarebell House 5-6 Cork Street, London, W1S 3NX, United Kingdom

Change date: 2015-01-28

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE TREE DAY NURSERY (YORKSHIRE) LIMITED

2 CALDER CLOSE,HALIFAX,HX4 8EQ

Number:05314675
Status:ACTIVE
Category:Private Limited Company

BRIGHT HELIX LTD

SUITE 1, FIRST FLOOR DEANWAY TRADING ESTATE, WILMSLOW ROAD,WILMSLOW,SK9 3HW

Number:08489444
Status:ACTIVE
Category:Private Limited Company

NEWMAN GROUP LTD.

UPPER BIRCHETTS,TUNBRIDGE WELLS,TN3 0EG

Number:03701635
Status:ACTIVE
Category:Private Limited Company

STAG LODGE STABLES LIMITED

STAG LODGE,LONDON,SW15 3RS

Number:11184838
Status:ACTIVE
Category:Private Limited Company

STRESSLESS SLAUGHTER LTD

UNIT 7 GREAT BRYNN BARTON,ST AUSTELL,PL26 8LG

Number:11237955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KEDERMISTER EDUCATION TRUST

C/O LANGLEY GRAMMAR SCHOOL REDDINGTON DRIVE,SLOUGH,SL3 7QS

Number:09053547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source